Company NameNewline Holdings UK Limited
Company StatusActive
Company Number03223692
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Previous NamesNovosolo UK Limited and TIG Holdings UK Limited.

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert Bernhard Kastner
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(13 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleInsurance
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMrs Alane Robinson Carey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 July 2021(25 years after company formation)
Appointment Duration2 years, 9 months
RoleInsurance
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Sonny Kapur
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Fen Court
London
EC3M 5BN
Secretary NameMr Henry James Louis Withinshaw
StatusCurrent
Appointed08 June 2022(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address55 Mark Lane
London
EC3R 7NE
Director NameMr Richard Frederick Coerver Iv
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2023(27 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameStephen George Franks
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1998)
RoleChief Financial Officer
Correspondence Address234 New Canaan Road
Wilton
Connecticut 06897
06897
Director NameMark Wainwright Hinkley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2001)
RoleExecutive Vice President
Correspondence Address64 Sandfordtown Road
Redding
Connecticut
66896
Director NameMr James Richard Fenwick Micklem
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Henton
Chinnor
Oxon
OX39 4AH
Secretary NameMr Duncan James Reed
NationalityBritish
StatusResigned
Appointed22 December 1998(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathview
4 Patmore Heath Albury
Ware
Hertfordshire
SG11 2LS
Director NameRoland William Jackson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 24 October 2001)
RoleCoo Cfo
Correspondence Address110 Davenport Drive
Stamford
Ct 06902
United States
Director NameCharles Dominic Troiano
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2001(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 April 2005)
RoleReinsurance Executive
Correspondence Address161 Law Road
Briarcliff Manor
New York 10510
United States
Secretary NameMr James Richard Fenwick Micklem
NationalityBritish
StatusResigned
Appointed08 October 2004(8 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Henton
Chinnor
Oxon
OX39 4AH
Director NameAndrew Acheson Barnard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2005(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2010)
RoleReinsurance Executive
Correspondence Address45 Oliphant Avenue
Dobbs Ferry
New York 10522
United States
Director NameRichard Scott Donovan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2010)
RoleReinsurance Executive
Correspondence Address702 Thomas Court
South Lake
Texas 76092
United States
Director NameMr Jan Christiansen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 December 2023)
RoleInsurance
Country of ResidenceUnited States
Correspondence Address1 Fen Court
London
EC3M 5BN
Director NameMr Michael Gerard Wacek
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2010(13 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2021)
RoleInsurance
Country of ResidenceUnited States
Correspondence AddressCorn Exchange 55 Mark Lane
London
EC3R 7NE
Director NameMr Henry James Louis Withinshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorn Exchange 55 Mark Lane
London
EC3R 7NE
Secretary NameMr Henry James Louis Withinshaw
StatusResigned
Appointed01 October 2016(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressCorn Exchange 55 Mark Lane
London
EC3R 7NE
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 Fen Court
London
EC3M 5BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£56,567,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

13 December 2023Appointment of Mr Richard Frederick Coerver Iv as a director on 5 December 2023 (2 pages)
13 December 2023Termination of appointment of Jan Christiansen as a director on 5 December 2023 (1 page)
3 October 2023Full accounts made up to 31 December 2022 (18 pages)
8 September 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (18 pages)
20 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
22 June 2022Registered office address changed from 1 1 Fen Court London EC3M 5BN United Kingdom to 1 Fen Court London EC3M 5BN on 22 June 2022 (1 page)
21 June 2022Registered office address changed from Corn Exchange 55 Mark Lane London EC3R 7NE England to 1 1 Fen Court London EC3M 5BN on 21 June 2022 (1 page)
16 June 2022Appointment of Mr Henry James Louis Withinshaw as a secretary on 8 June 2022 (2 pages)
8 June 2022Termination of appointment of Henry James Louis Withinshaw as a secretary on 1 June 2022 (1 page)
8 June 2022Appointment of Mr Sonny Kapur as a director on 1 June 2022 (2 pages)
8 June 2022Termination of appointment of Henry James Louis Withinshaw as a director on 1 June 2022 (1 page)
11 October 2021Full accounts made up to 31 December 2020 (17 pages)
2 August 2021Appointment of Mrs Alane Carey as a director on 30 July 2021 (2 pages)
2 August 2021Termination of appointment of Michael Gerard Wacek as a director on 30 July 2021 (1 page)
19 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
8 April 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 22,500,002
(3 pages)
28 September 2020Full accounts made up to 31 December 2019 (16 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (16 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (15 pages)
12 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (14 pages)
21 September 2017Full accounts made up to 31 December 2016 (14 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
4 October 2016Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Henry James Louis Withinshaw as a director on 1 October 2016 (2 pages)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a secretary on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Richard Fenwick Micklem as a director on 1 October 2016 (1 page)
3 October 2016Appointment of Mr Henry James Louis Withinshaw as a secretary on 1 October 2016 (2 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
4 February 2016Registered office address changed from Corn Exchane 55 Mark Lane London EC3R 7NE England to Corn Exchange 55 Mark Lane London EC3R 7NE on 4 February 2016 (1 page)
4 February 2016Registered office address changed from Corn Exchane 55 Mark Lane London EC3R 7NE England to Corn Exchange 55 Mark Lane London EC3R 7NE on 4 February 2016 (1 page)
25 January 2016Registered office address changed from Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to Corn Exchane 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page)
25 January 2016Registered office address changed from Suite 5/4 the London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to Corn Exchane 55 Mark Lane London EC3R 7NE on 25 January 2016 (1 page)
20 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 12,500,002
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 12,500,002
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6,000,002
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 6,000,002
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,500,002
(6 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,500,002
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,500,002
(6 pages)
4 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,500,002
(6 pages)
6 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 2,500,002
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 2,500,002
(3 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
16 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 August 2013Director's details changed for Mr James Richard Fenwick Micklem on 18 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr James Richard Fenwick Micklem on 18 August 2013 (2 pages)
19 August 2013Director's details changed for Mr James Richard Fenwick Micklem on 18 August 2013 (2 pages)
19 August 2013Secretary's details changed for Mr James Richard Fenwick Micklem on 18 August 2013 (2 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
19 September 2012Full accounts made up to 31 December 2011 (11 pages)
19 September 2012Full accounts made up to 31 December 2011 (11 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 August 2012Registered office address changed from Suite 5/4 London Underwriting Centre 3 Minster Court Mincing Lane Lonodn EC3R 7DD on 2 August 2012 (1 page)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
2 August 2012Registered office address changed from Suite 5/4 London Underwriting Centre 3 Minster Court Mincing Lane Lonodn EC3R 7DD on 2 August 2012 (1 page)
2 August 2012Registered office address changed from Suite 5/4 London Underwriting Centre 3 Minster Court Mincing Lane Lonodn EC3R 7DD on 2 August 2012 (1 page)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
9 September 2011Full accounts made up to 31 December 2010 (11 pages)
9 August 2011Director's details changed for Mr Jan Christiansen on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jan Christiansen on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jan Christiansen on 8 August 2011 (2 pages)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Michael Gerard Wacek on 8 August 2011 (2 pages)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
9 August 2011Director's details changed for Mr Michael Gerard Wacek on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Michael Gerard Wacek on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Robert Bernhard Kastner on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Robert Bernhard Kastner on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Robert Bernhard Kastner on 8 August 2011 (2 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
6 July 2010Appointment of Mr Robert Bernhard Kastner as a director (2 pages)
6 July 2010Appointment of Mr Robert Bernhard Kastner as a director (2 pages)
29 June 2010Appointment of Mr Michael Gerard Wacek as a director (2 pages)
29 June 2010Appointment of Mr Jan Christiansen as a director (2 pages)
29 June 2010Appointment of Mr Michael Gerard Wacek as a director (2 pages)
29 June 2010Appointment of Mr Jan Christiansen as a director (2 pages)
7 June 2010Full accounts made up to 31 December 2009 (11 pages)
7 June 2010Full accounts made up to 31 December 2009 (11 pages)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
6 April 2010Termination of appointment of Richard Donovan as a director (1 page)
31 March 2010Termination of appointment of Andrew Barnard as a director (1 page)
31 March 2010Termination of appointment of Andrew Barnard as a director (1 page)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
21 November 2008Full accounts made up to 31 December 2007 (32 pages)
21 November 2008Full accounts made up to 31 December 2007 (32 pages)
27 August 2008Return made up to 11/07/08; full list of members (4 pages)
27 August 2008Return made up to 11/07/08; full list of members (4 pages)
3 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
3 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
27 July 2007Return made up to 11/07/07; full list of members (3 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
3 August 2006Return made up to 11/07/06; full list of members (2 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
15 November 2005Full accounts made up to 31 December 2004 (23 pages)
15 November 2005Full accounts made up to 31 December 2004 (23 pages)
18 August 2005Return made up to 11/07/05; full list of members (7 pages)
18 August 2005Return made up to 11/07/05; full list of members (7 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
26 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 August 2004Return made up to 11/07/04; full list of members (7 pages)
16 August 2004Return made up to 11/07/04; full list of members (7 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 August 2003Return made up to 11/07/03; full list of members (7 pages)
4 August 2003Return made up to 11/07/03; full list of members (7 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
10 March 2003Auditor's resignation (2 pages)
24 September 2002Return made up to 11/07/02; full list of members (7 pages)
24 September 2002Return made up to 11/07/02; full list of members (7 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
22 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
22 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
31 July 2001Return made up to 11/07/01; full list of members (7 pages)
31 July 2001Return made up to 11/07/01; full list of members (7 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 40 lime street london EC3M 5BY (1 page)
27 October 2000Registered office changed on 27/10/00 from: 40 lime street london EC3M 5BY (1 page)
10 August 2000Full group accounts made up to 31 December 1999 (22 pages)
10 August 2000Full group accounts made up to 31 December 1999 (22 pages)
2 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Registered office changed on 04/05/00 from: the london underwriting centre suite 4/12 3 minster court mincing lane london EC3R 7DD (1 page)
4 May 2000Registered office changed on 04/05/00 from: the london underwriting centre suite 4/12 3 minster court mincing lane london EC3R 7DD (1 page)
27 March 2000Company name changed tig holdings uk LIMITED.\certificate issued on 27/03/00 (4 pages)
27 March 2000Company name changed tig holdings uk LIMITED.\certificate issued on 27/03/00 (4 pages)
8 February 2000Auditor's resignation (1 page)
8 February 2000Auditor's resignation (1 page)
8 October 1999Secretary's particulars changed (1 page)
8 October 1999Secretary's particulars changed (1 page)
13 September 1999Full group accounts made up to 31 December 1998 (18 pages)
13 September 1999Full group accounts made up to 31 December 1998 (18 pages)
6 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
11 August 1998Return made up to 11/07/98; no change of members (6 pages)
11 August 1998Return made up to 11/07/98; no change of members (6 pages)
24 May 1998Full group accounts made up to 31 December 1997 (17 pages)
24 May 1998Full group accounts made up to 31 December 1997 (17 pages)
18 September 1997Return made up to 11/07/97; full list of members (6 pages)
18 September 1997Return made up to 11/07/97; full list of members (6 pages)
22 November 1996Memorandum and Articles of Association (32 pages)
22 November 1996Memorandum and Articles of Association (32 pages)
8 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Registered office changed on 02/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996New director appointed (1 page)
20 August 1996Company name changed novosolo uk LIMITED\certificate issued on 20/08/96 (2 pages)
20 August 1996Company name changed novosolo uk LIMITED\certificate issued on 20/08/96 (2 pages)
11 July 1996Incorporation (17 pages)
11 July 1996Incorporation (17 pages)